Company NameDatalink Detection Limited
Company StatusDissolved
Company Number07248541
CategoryPrivate Limited Company
Incorporation Date10 May 2010(14 years ago)
Dissolution Date17 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Angela Good
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameAngela Good
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Suite Victoria Court 91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameMr Jim Good
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleContract Services
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 5 Victoria Court
91 Huddersfield Road
Holmfirth
HD9 3JA
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 May 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.datalinkdetection.co.uk/
Email address[email protected]
Telephone0845 0660157
Telephone regionUnknown

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£76,601
Cash£857
Current Liabilities£120,479

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2015Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 October 2015 (2 pages)
4 October 2015Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 October 2015 (2 pages)
4 October 2015Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 October 2015 (2 pages)
1 October 2015Appointment of a voluntary liquidator (1 page)
1 October 2015Appointment of a voluntary liquidator (1 page)
1 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
(1 page)
30 September 2015Statement of affairs with form 4.19 (10 pages)
30 September 2015Statement of affairs with form 4.19 (10 pages)
30 July 2015Compulsory strike-off action has been suspended (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Termination of appointment of Jim Good as a director (1 page)
27 September 2013Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Suites 3 & 5 Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England on 27 September 2013 (1 page)
27 September 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(3 pages)
27 September 2013Termination of appointment of Jim Good as a director (1 page)
27 September 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(3 pages)
27 September 2013Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom on 27 September 2013 (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Appointment of Angela Good as a director (3 pages)
8 February 2013Appointment of Angela Good as a director (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 9 August 2011 (1 page)
9 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
9 August 2011Secretary's details changed for Angela Good on 25 July 2011 (1 page)
9 August 2011Secretary's details changed for Angela Good on 25 July 2011 (1 page)
9 August 2011Director's details changed for Jim Good on 25 July 2011 (2 pages)
9 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Spectrum Suite Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on 9 August 2011 (1 page)
9 August 2011Director's details changed for Jim Good on 25 July 2011 (2 pages)
1 July 2010Appointment of Angela Good as a secretary (3 pages)
1 July 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
1 July 2010Appointment of Jim Good as a director (3 pages)
1 July 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
1 July 2010Appointment of Angela Good as a secretary (3 pages)
1 July 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 July 2010 (2 pages)
1 July 2010Appointment of Jim Good as a director (3 pages)
1 July 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
1 July 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 July 2010 (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)